- Company Overview for PHYSIO CENTRE LIMITED (05693580)
- Filing history for PHYSIO CENTRE LIMITED (05693580)
- People for PHYSIO CENTRE LIMITED (05693580)
- More for PHYSIO CENTRE LIMITED (05693580)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with updates | |
04 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
27 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
17 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
10 Jan 2022 | AD01 | Registered office address changed from 12 Fordington Avenue Winchester Hampshire SO22 5AW United Kingdom to 12 Fordington Avenue Winchester SO22 5AW on 10 January 2022 | |
10 Jan 2022 | AD01 | Registered office address changed from 13 Nuns Road Winchester Hampshire SO23 7EF England to 12 Fordington Avenue Winchester Hampshire SO22 5AW on 10 January 2022 | |
03 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
02 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
07 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Jun 2018 | CH01 | Director's details changed for Anna Elizabeth Turgoose on 6 June 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from 119 Porchester Road Southampton Hampshire SO19 2JA to 13 Nuns Road Winchester Hampshire SO23 7EF on 6 June 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
04 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | CH03 | Secretary's details changed for Anna Elizabeth Brodrick on 28 May 2015 | |
03 Feb 2016 | CH01 | Director's details changed for Anna Elizabeth Brodrick on 28 May 2015 |